Background WavePink WaveYellow Wave

CALMER PARENTING AND TEACHING SKILLS LIMITED (05635302)

CALMER PARENTING AND TEACHING SKILLS LIMITED (05635302) is an active UK company. incorporated on 24 November 2005. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. CALMER PARENTING AND TEACHING SKILLS LIMITED has been registered for 20 years. Current directors include JANIS-NORTON, Noel.

Company Number
05635302
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2005
Age
20 years
Address
13 Kennedy Walk, London, SE17 1QL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JANIS-NORTON, Noel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALMER PARENTING AND TEACHING SKILLS LIMITED

CALMER PARENTING AND TEACHING SKILLS LIMITED is an active company incorporated on 24 November 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. CALMER PARENTING AND TEACHING SKILLS LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05635302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PARENTING AND TEACHING SKILLS LIMITED
From: 24 November 2005To: 26 March 2019
Contact
Address

13 Kennedy Walk Flint Street London, SE17 1QL,

Previous Addresses

68 Berkeley Road London NW9 9DG England
From: 30 January 2018To: 11 April 2024
211 Sumatra Road London NW6 1PF
From: 24 November 2005To: 30 January 2018
Timeline

6 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROSETAYLOR LIMITED

Active
Kennedy Walk, LondonSE17 1QL
Corporate secretary
Appointed 24 Nov 2005

JANIS-NORTON, Noel

Active
Kennedy Walk, LondonSE17 1QL
Born February 1945
Director
Appointed 20 Jun 2016

BARCIA DE LEIVA, Anne-Marie

Resigned
17 Wynnstay Gardens, LondonW8 6UP
Born September 1954
Director
Appointed 24 Nov 2005
Resigned 30 Mar 2012

FARMANFARMAIAN, Ardavan

Resigned
Flat 4, LondonSW1X 0DF
Born May 1964
Director
Appointed 24 Nov 2005
Resigned 31 Jul 2006

FORD, William Spencer, Mr.

Resigned
14 Atwood Avenue, RichmondTW9 4HG
Born August 1954
Director
Appointed 24 Nov 2005
Resigned 20 Jun 2016

MALLINSON, Penelope Anne

Resigned
44 Lancaster Road, LondonW11 1QR
Born May 1959
Director
Appointed 24 Nov 2005
Resigned 30 Mar 2012

O'DONNELL, Nicola Sarah

Resigned
17 Elyne Road, LondonN4 4RA
Born January 1966
Director
Appointed 24 Nov 2005
Resigned 20 Jun 2016

Persons with significant control

1

Ms Noel Janis-Norton

Active
Kennedy Walk, LondonSE17 1QL
Born February 1945

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Resolution
26 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
363sAnnual Return (shuttle)
Incorporation Company
24 November 2005
NEWINCIncorporation